Background WavePink WaveYellow Wave

FREETHSSHEF26 LIMITED (10498174)

FREETHSSHEF26 LIMITED (10498174) is a dissolved UK company. incorporated on 25 November 2016. with registered office in Bath Avenue. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. FREETHSSHEF26 LIMITED has been registered for 9 years. Current directors include NEATE, Jonathan, TONGUE, Matthew William.

Company Number
10498174
Status
dissolved
Type
ltd
Incorporated
25 November 2016
Age
9 years
Address
C/O Muras Baker Jones Ltd, Bath Avenue, WV1 4EG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
NEATE, Jonathan, TONGUE, Matthew William
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FREETHSSHEF26 LIMITED

FREETHSSHEF26 LIMITED is an dissolved company incorporated on 25 November 2016 with the registered office located in Bath Avenue. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. FREETHSSHEF26 LIMITED was registered 9 years ago.(SIC: 64202)

Status

dissolved

Active since 9 years ago

Company No

10498174

LTD Company

Age

9 Years

Incorporated 25 November 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

Last Filed

Made up to 31 October 2021 (4 years ago)
Submitted on 28 July 2022 (3 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 22 November 2022 (3 years ago)
Submitted on 22 November 2022 (3 years ago)

Next Due

Due by N/A
Contact
Address

C/O Muras Baker Jones Ltd Regent House Bath Avenue, WV1 4EG,

Previous Addresses

25 Valley Rise Valley Rise Barlow Dronfield S18 7SG England
From: 22 March 2023To: 28 July 2023
Unit 34 Darlaston Central Trading Estate Salisbury Street Darlaston West Midlands WS10 8XB
From: 17 February 2017To: 22 March 2023
C/O Freeths Llp 2nd Floor, Leopold Wing Fountain Precinct, Balm Green Sheffield S1 2JA United Kingdom
From: 25 November 2016To: 17 February 2017
Timeline

19 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Nov 16
Loan Secured
Jan 17
Loan Secured
Jan 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Director Joined
May 17
Director Joined
May 17
Director Left
Sept 18
Director Left
Sept 18
Director Left
Nov 18
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Director Left
Sept 22
Owner Exit
Mar 23
2
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

NEATE, Jonathan

Active
Regent House, Bath AvenueWV1 4EG
Born January 1965
Director
Appointed 25 Nov 2016

TONGUE, Matthew William

Active
Regent House, Bath AvenueWV1 4EG
Born February 1974
Director
Appointed 11 Apr 2017

BARBER, David Roy, Mr.

Resigned
Darlaston Central Trading Estate, DarlastonWS10 8XB
Born July 1962
Director
Appointed 11 Apr 2017
Resigned 13 Sept 2022

BARBER, David Roy, Mr.

Resigned
Fountain Precinct, Balm Green, SheffieldS1 2JA
Born July 1962
Director
Appointed 25 Nov 2016
Resigned 19 Jan 2017

HODSON, Alan

Resigned
Darlaston Central Trading Estate, DarlastonWS10 8XB
Born November 1958
Director
Appointed 19 Jan 2017
Resigned 30 Oct 2018

HODSON, Carole Ann

Resigned
Darlaston Central Trading Estate, DarlastonWS10 8XB
Born August 1955
Director
Appointed 19 Jan 2017
Resigned 05 Sept 2018

MORRIS, Brian

Resigned
Darlaston Central Trading Estate, DarlastonWS10 8XB
Born September 1958
Director
Appointed 19 Jan 2017
Resigned 05 Sept 2018

TONGUE, Matthew William

Resigned
Fountain Precinct, Balm Green, SheffieldS1 2JA
Born February 1974
Director
Appointed 25 Nov 2016
Resigned 19 Jan 2017

Persons with significant control

3

2 Active
1 Ceased

Mr. David Roy Barber

Ceased
Darlaston Central Trading Estate, DarlastonWS10 8XB
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Nov 2016
Ceased 06 Jan 2023

Mr Jonathan Neate

Active
Regent House, Bath AvenueWV1 4EG
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Nov 2016

Mr Matthew William Tongue

Active
Regent House, Bath AvenueWV1 4EG
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Nov 2016
Fundings
Financials
Latest Activities

Filing History

41

Gazette Dissolved Liquidation
5 September 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
5 June 2025
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
2 August 2024
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
28 July 2023
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
28 July 2023
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
28 July 2023
600600
Resolution
28 July 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
22 March 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
22 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
5 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
23 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Accounts With Accounts Type Group
30 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
12 October 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Capital Allotment Shares
17 February 2017
SH01Allotment of Shares
Capital Allotment Shares
17 February 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
17 February 2017
AD01Change of Registered Office Address
Resolution
17 February 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2017
MR01Registration of a Charge
Incorporation Company
25 November 2016
NEWINCIncorporation